-
Home Page
›
-
Counties
›
-
Queens
›
-
11105
›
-
38TH STREET REALTY CORP.
Company Details
Name: |
38TH STREET REALTY CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
18 Apr 1995 (30 years ago)
|
Entity Number: |
1914212 |
ZIP code: |
11105
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
18-50 STEINWAY ST, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
LORENZO DEVARDO
|
DOS Process Agent
|
18-50 STEINWAY ST, ASTORIA, NY, United States, 11105
|
Chief Executive Officer
Name |
Role |
Address |
LORENZO DEVARDO
|
Chief Executive Officer
|
18-50 STEINWAY ST, ASTORIA, NY, United States, 11105
|
History
Start date |
End date |
Type |
Value |
1997-04-18
|
1999-04-06
|
Address
|
NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
|
1995-04-18
|
1997-04-18
|
Address
|
42-02 BERRIAN BOULEVARD, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
130709002081
|
2013-07-09
|
BIENNIAL STATEMENT
|
2013-04-01
|
110425002386
|
2011-04-25
|
BIENNIAL STATEMENT
|
2011-04-01
|
090407002117
|
2009-04-07
|
BIENNIAL STATEMENT
|
2009-04-01
|
070427002710
|
2007-04-27
|
BIENNIAL STATEMENT
|
2007-04-01
|
050525002689
|
2005-05-25
|
BIENNIAL STATEMENT
|
2005-04-01
|
030402002708
|
2003-04-02
|
BIENNIAL STATEMENT
|
2003-04-01
|
010413002355
|
2001-04-13
|
BIENNIAL STATEMENT
|
2001-04-01
|
990406002574
|
1999-04-06
|
BIENNIAL STATEMENT
|
1999-04-01
|
970418002624
|
1997-04-18
|
BIENNIAL STATEMENT
|
1997-04-01
|
950418000506
|
1995-04-18
|
CERTIFICATE OF INCORPORATION
|
1995-04-18
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0902787
|
Insurance
|
2009-06-30
|
default
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2009-06-30
|
Termination Date |
2010-10-20
|
Date Issue Joined |
2009-09-17
|
Section |
2813
|
Sub Section |
28
|
Status |
Terminated
|
Parties
Name |
UNITED NATIONAL INSURANCE COMP
|
Role |
Plaintiff
|
|
Name |
38TH STREET REALTY CORP.
|
Role |
Defendant
|
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State